Company NameDragon Employee Benefit Trust Limited
Company StatusDissolved
Company Number04768347
CategoryPrivate Limited Company
Incorporation Date18 May 2003(20 years, 10 months ago)
Dissolution Date13 October 2015 (8 years, 5 months ago)
Previous NamesOval (1846) Limited and The Dragon Brand Employee Benefit Trust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePierre Cazaux
Date of BirthMarch 1943 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed09 June 2003(3 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2015)
RoleManager/Director
Country of ResidenceFrance
Correspondence Address6 Et-Appt B61
9 Brd D Inkermann
92200 Neuilly Sur Seine
France
Director NameMr Ian Murray Farnfield
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(3 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2015)
RoleManager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
High Trees Road
Reigate
Surrey
RH2 7EN
Director NameMs Dorothy Anne Mackenzie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(3 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2015)
RoleManager/Director
Country of ResidenceEngland
Correspondence Address13 Park Hill
London
W5 2JS
Secretary NameMr Ian Murray Farnfield
NationalityBritish
StatusClosed
Appointed09 June 2003(3 weeks, 1 day after company formation)
Appointment Duration12 years, 4 months (closed 13 October 2015)
RoleManager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carriage House
High Trees Road
Reigate
Surrey
RH2 7EN
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 Craven Hill
London
W2 3EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dragon Rouge LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 July 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Dorothy Mackenzie on 18 May 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
30 July 2009Return made up to 18/05/09; full list of members (4 pages)
17 March 2009Return made up to 18/05/08; full list of members (4 pages)
5 August 2008Return made up to 18/05/07; no change of members (8 pages)
14 April 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
14 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 November 2006Full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 18/05/06; full list of members (2 pages)
18 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2005Full accounts made up to 31 December 2004 (8 pages)
2 February 2005Full accounts made up to 31 December 2003 (8 pages)
3 August 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed;new director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
24 June 2003Company name changed the dragon brand employee benefi t trust LIMITED\certificate issued on 24/06/03 (2 pages)
19 June 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
19 June 2003Registered office changed on 19/06/03 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
18 June 2003Company name changed oval (1846) LIMITED\certificate issued on 18/06/03 (2 pages)
18 May 2003Incorporation (20 pages)